BLACK CIRCLES HOLDINGS LIMITED
Overview
Company Name | BLACK CIRCLES HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC258092 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BLACK CIRCLES HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BLACK CIRCLES HOLDINGS LIMITED located?
Registered Office Address | Tanfield Tanfield 1 Inverleith Row EH3 5DA Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BLACK CIRCLES HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
DMWS BCH LIMITED | Oct 23, 2003 | Oct 23, 2003 |
What are the latest accounts for BLACK CIRCLES HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for BLACK CIRCLES HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Feb 17, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Previous accounting period extended from Dec 31, 2019 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Oct 23, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Oct 23, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Lynne Thomson as a secretary on Feb 24, 2020 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Gillian Lesley Duddy as a secretary on Jan 01, 2020 | 1 pages | TM02 | ||||||||||||||
legacy | 2 pages | AC93 | ||||||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Termination of appointment of Eric Lucien Louis Chaniot as a director on Jan 01, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 23, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 15 Alva Street Edinburgh Alva Street Edinburgh EH2 4PH Scotland to Tanfield Tanfield 1 Inverleith Row Edinburgh EH3 5DA on Sep 04, 2018 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Gary John Guthrie as a director on Mar 01, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Sonia Anouch Fredou as a director on Mar 01, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 23, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Graeme John Cole as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||||||||||
Who are the officers of BLACK CIRCLES HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMSON, Lynne | Secretary | Tanfield 1 Inverleith Row EH3 5DA Edinburgh Tanfield Scotland | 267687710001 | |||||||
COLE, Graeme John | Director | Tanfield 1 Inverleith Row EH3 5DA Edinburgh Tanfield Scotland | Scotland | British | Chief Executive Officer | 232776230001 | ||||
GUTHRIE, Gary John | Director | Tanfield 1 Inverleith Row EH3 5DA Edinburgh Tanfield Scotland | France | British | Company Director | 244241340001 | ||||
BAILLIE, Kenneth Alexander | Secretary | Cavalry Park Kingsmeadow Road EH45 9BU Peebles 3 United Kingdom | British | Finance Director | 130565410001 | |||||
DUDDY, Gillian Lesley | Secretary | Tanfield 1 Inverleith Row EH3 5DA Edinburgh Tanfield Scotland | 198421850001 | |||||||
POTTINGER, Steven Charles | Secretary | Cavalry Park Kingsmeadow Road EH45 9BU Peebles 3 United Kingdom | 163930080001 | |||||||
DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
ARNOTT, Neil Stirling | Director | Cavalry Park Kingsmeadow Road EH45 9BU Peebles 3 United Kingdom | Scotland | British | Trading Director | 163930470001 | ||||
BAILLIE, Kenneth Alexander | Director | Cavalry Park Kingsmeadow Road EH45 9BU Peebles 3 United Kingdom | Scotland | British | Chartered Accountant | 130565410001 | ||||
BISSETT, Graeme | Director | Cavalry Park Kingsmeadow Road EH45 9BU Peebles 3 United Kingdom | United Kingdom | British | Financial Advisor | 89058680001 | ||||
CHANIOT, Eric Lucien Louis | Director | Tanfield 1 Inverleith Row EH3 5DA Edinburgh Tanfield Scotland | United States | French | Director | 207286530001 | ||||
CHAPOT, Yves Claudius | Director | Alva Street EH2 4PH Edinburgh 15 Alva Street Edinburgh Scotland | France | French | Director | 173815760001 | ||||
FREDOU, Sonia Anouch | Director | Alva Street EH2 4PH Edinburgh 15 Alva Street Edinburgh Scotland | France | French | Business Executive | 234504580001 | ||||
GRIER, Alistair | Director | Cavalry Park Kingsmeadow Road EH45 9BU Peebles 3 | Scotland | British | Director Of Comnmercial | 193607250001 | ||||
JEANES, David Rupert | Director | Cavalry Park Kingsmeadow Road EH45 9BU Peebles 3 United Kingdom | United Kingdom | British | Director | 161644530001 | ||||
LEAHY, Terrence Patrick, Sir | Director | Cavalry Park Kingsmeadow Road EH45 9BU Peebles 3 | England | British | Company Director | 161407890001 | ||||
LEONARD, Nick | Director | Cavalry Park Kingsmeadow Road EH45 9BU Peebles 3 | England | British | Company Director | 193607320001 | ||||
POTTINGER, Steven Charles | Director | Cavalry Park Kingsmeadow Road EH45 9BU Peebles 3 United Kingdom | United Kingdom | British | Solicitor | 47734750005 | ||||
RUSSELL, Robert | Director | 31 Kyle Crescent KY11 8GU Dunfermline Fife | British | Finance Director | 114454520001 | |||||
WELCH, Michael | Director | Alva Street EH2 4PH Edinburgh 15 Alva Street Edinburgh Scotland | Scotland | British | Director | 78429060004 | ||||
DM DIRECTOR LIMITED | Nominee Director | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900020020001 |
Who are the persons with significant control of BLACK CIRCLES HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Compagnie Generale Des Establissements Michelin | Apr 06, 2016 | Cours Sablon 63000 12 Clermont Ferond France | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0