CIRCET HOME LIMITED

Unit Number 301-306 Ettrick Riverside Unit Number 301-306 Ettrick Riverside, Selkirk, TD7 5EB, United Kingdom
StatusACTIVE
Company No.SC314249
CategoryPrivate Limited Company
Incorporated09 Jan 2007
Age17 years, 5 months, 9 days
JurisdictionScotland

SUMMARY

CIRCET HOME LIMITED is an active private limited company with number SC314249. It was incorporated 17 years, 5 months, 9 days ago, on 09 January 2007. The company address is Unit Number 301-306 Ettrick Riverside Unit Number 301-306 Ettrick Riverside, Selkirk, TD7 5EB, United Kingdom.



Company Fillings

Memorandum articles

Date: 10 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 03 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed qube GB LIMITED\certificate issued on 03/04/24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Oct 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-01-31

New date: 2023-12-31

Documents

View document PDF

Resolution

Date: 02 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mbm Secretarial Services Limited

Termination date: 2022-12-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-12-22

Officer name: Mr Donagh Kelly

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-22

Officer name: Mustafa Demiray Kurt-Elli

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond James Kerr

Termination date: 2022-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-22

Officer name: Darren John Bunker

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eamonn O'kennedy

Appointment date: 2022-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-22

Officer name: Mr Donagh Kelly

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damien Gallagher

Appointment date: 2022-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Address

Type: AD01

New address: Unit Number 301-306 Ettrick Riverside Dunsdale Road Selkirk TD7 5EB

Change date: 2023-01-04

Old address: Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-21

Officer name: Mr Mustafa Demiray Kurt-Elli

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Address

Type: AD01

Old address: 5th Floor 125 Princes Street Edinburgh EH2 4AD

Change date: 2021-08-06

New address: Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Qgb Holdings Limited

Change date: 2021-08-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-08-02

Officer name: Mbm Secretarial Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-27

Officer name: Mr Raymond James Kerr

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-27

Officer name: Mr Raymond James Kerr

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mustafa Demiray Kurt-Elli

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2012

Action Date: 22 May 2012

Category: Address

Type: AD01

Change date: 2012-05-22

Old address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland

Documents

View document PDF

Appoint corporate secretary company with name

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mbm Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lindsays

Documents

View document PDF

Resolution

Date: 25 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Apr 2012

Action Date: 16 Apr 2001

Category: Capital

Type: SH02

Date: 2001-04-16

Documents

View document PDF

Legacy

Date: 25 Feb 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2012

Action Date: 07 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-07

Old address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Feb 2012

Action Date: 09 Jan 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-01-09

Officer name: Lindsays

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2011

Action Date: 23 Jul 2007

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2007-07-23

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Mortgage alter floating charge with number

Date: 20 May 2011

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 1

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Apr 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 09 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-09

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2011

Action Date: 25 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-25

Old address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Feb 2011

Action Date: 09 Jan 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Lindsays

Change date: 2011-01-09

Documents

View document PDF

Appoint corporate secretary company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lindsays

Documents

View document PDF

Termination secretary company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Raymond Kerr

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2010

Action Date: 04 Nov 2010

Category: Address

Type: AD01

Old address: 303 Ettrick Riverside Selkirk Scottish Borders TD7 5EB

Change date: 2010-11-04

Documents

View document PDF

Mortgage alter floating charge with number

Date: 17 Sep 2010

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 09 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-09

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-07

Officer name: Darren John Bunker

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Raymond James Kerr

Change date: 2010-04-07

Documents

View document PDF

Change account reference date company current extended

Date: 07 Apr 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA01

Made up date: 2010-01-31

New date: 2010-07-31

Documents

View document PDF

Legacy

Date: 09 Feb 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 01/09/2008 from galamoor house netherdale industrial estate galashiels scottish borders TD1 3EY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 05/03/2008 from garden cottage fairnilee galashiels TD1 2BA

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 09 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMAR PROFESSIONAL SERVICES LTD

8 HENRIETTA ROAD,EXMOUTH,EX8 1LT

Number:08663075
Status:ACTIVE
Category:Private Limited Company

BROOKFIELD CONTRACTING LIMITED

12-13 ALMA SQUARE,SCARBOROUGH,YO11 1JU

Number:08779398
Status:LIQUIDATION
Category:Private Limited Company

CAINS ELECTRICAL SERVICES LTD

22 DRAGON CLOSE,LIVERPOOL,L11 4SZ

Number:11460455
Status:ACTIVE
Category:Private Limited Company

KARMON INNOVATIONS LIMITED

ROSE COTTAGE FENGATE ROAD,SPALDING,PE11 3NE

Number:11391575
Status:ACTIVE
Category:Private Limited Company

MALVERN PIZZA LTD

UNIT 6 FIR TREE WALK,MALVERN,WR14 1SS

Number:11384792
Status:ACTIVE
Category:Private Limited Company

PR HEALTH & SAFETY LTD

1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:11636936
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