CIRCULAR 1 INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | SC534604 |
Category | Private Limited Company |
Incorporated | 05 May 2016 |
Age | 8 years, 27 days |
Jurisdiction | Scotland |
SUMMARY
CIRCULAR 1 INVESTMENTS LIMITED is an active private limited company with number SC534604. It was incorporated 8 years, 27 days ago, on 05 May 2016. The company address is Suite 12 River Court Suite 12 River Court, Dundee, DD1 3JT, Scotland.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Gazette filings brought up to date
Date: 07 Oct 2023
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 04 Jul 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 13 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-13
Documents
Termination director company with name termination date
Date: 03 Feb 2023
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael David Richards
Termination date: 2021-02-26
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2022
Action Date: 13 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-13
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Accounts with accounts type unaudited abridged
Date: 28 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Appoint person director company with name date
Date: 10 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-26
Officer name: Mr Michael David Richards
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Resolution
Date: 16 Mar 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Address
Type: AD01
New address: Suite 12 River Court 5 West Victoria Dock Road Dundee DD1 3JT
Change date: 2020-03-13
Old address: Crofthead Farm Crocketford Dumfries DG2 8QW Scotland
Documents
Confirmation statement with updates
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Cessation of a person with significant control
Date: 13 Mar 2020
Action Date: 05 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-05
Psc name: Cows & Co Group Limited
Documents
Termination director company with name termination date
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maurice Tom Walton
Termination date: 2020-02-27
Documents
Termination director company with name termination date
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter James Crouch
Termination date: 2020-02-27
Documents
Termination director company with name termination date
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-27
Officer name: William Mark Callander
Documents
Accounts with accounts type total exemption full
Date: 01 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Notification of a person with significant control
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-19
Psc name: Stuart Maclennan
Documents
Confirmation statement with updates
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Change account reference date company current extended
Date: 21 Jun 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA01
New date: 2017-07-31
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Some Companies
SUITE 208 BRITANNIA HOUSE,LONDON,W6 0LH
Number: | 10277041 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOUCESTER HEATING SPARES LIMITED
MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK,CHELTENHAM,GL51 6TQ
Number: | 05453478 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LURKE STREET,BEDFORD,MK40 3HZ
Number: | 06787076 |
Status: | ACTIVE |
Category: | Private Limited Company |
S1 CONSULTANCY SERVICES LIMITED
42 CHRISTCHURCH AVENUE, KENTON,HARROW,HA3 8NJ
Number: | 09805452 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRANQUILLITY,DALBEATTIE,DG5 4QD
Number: | SC565842 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRIDES COURT RESIDENTS ASSOCIATION LIMITED
1 STRIDES COURT,CHERTSEY,KT16 0GZ
Number: | 03506783 |
Status: | ACTIVE |
Category: | Private Limited Company |