CIRCET HOME LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCIRCET HOME LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC314249
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CIRCET HOME LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is CIRCET HOME LIMITED located?

    Registered Office Address
    Unit Number 215 Ettrick Riverside
    Dunsdale Road
    TD7 5EB Selkirk
    United Kingdom
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CIRCET HOME LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUBE GB LIMITEDJan 09, 2007Jan 09, 2007

    What are the latest accounts for CIRCET HOME LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CIRCET HOME LIMITED?

    Last Confirmation Statement Made Up ToJan 09, 2027
    Next Confirmation Statement DueJan 23, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 09, 2026
    OverdueNo

    What are the latest filings for CIRCET HOME LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 09, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Registered office address changed from Unit Number 301-306 Ettrick Riverside Dunsdale Road Selkirk TD7 5EB United Kingdom to Unit Number 215 Ettrick Riverside Dunsdale Road Selkirk United Kingdom TD7 5EB on Apr 01, 2025

    1 pagesAD01

    Change of details for Qgb Holdings Limited as a person with significant control on Apr 03, 2024

    2 pagesPSC05

    Confirmation statement made on Jan 09, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of name 02/04/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed qube GB LIMITED\certificate issued on 03/04/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 03, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 02, 2024

    RES15

    Confirmation statement made on Jan 09, 2024 with no updates

    3 pagesCS01

    Current accounting period shortened from Jan 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Purchase of assets from qube enginering LTD approved 19/09/2023
    RES13

    Full accounts made up to Jan 31, 2023

    30 pagesAA

    Confirmation statement made on Jan 09, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Mbm Secretarial Services Limited as a secretary on Dec 22, 2022

    1 pagesTM02

    Appointment of Mr Donagh Kelly as a secretary on Dec 22, 2022

    2 pagesAP03

    Termination of appointment of Mustafa Demiray Kurt-Elli as a director on Dec 22, 2022

    1 pagesTM01

    Termination of appointment of Raymond James Kerr as a director on Dec 22, 2022

    1 pagesTM01

    Termination of appointment of Darren John Bunker as a director on Dec 22, 2022

    1 pagesTM01

    Appointment of Mr Eamonn O'kennedy as a director on Dec 22, 2022

    2 pagesAP01

    Appointment of Mr Donagh Kelly as a director on Dec 22, 2022

    2 pagesAP01

    Appointment of Mr Damien Gallagher as a director on Dec 22, 2022

    2 pagesAP01

    Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to Unit Number 301-306 Ettrick Riverside Dunsdale Road Selkirk TD7 5EB on Jan 04, 2023

    1 pagesAD01

    Full accounts made up to Jan 31, 2022

    31 pagesAA

    Confirmation statement made on Jan 09, 2022 with no updates

    3 pagesCS01

    Who are the officers of CIRCET HOME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Donagh
    Ettrick Riverside
    Dunsdale Road
    TD7 5EB Selkirk
    Unit Number 215
    United Kingdom
    Scotland
    Secretary
    Ettrick Riverside
    Dunsdale Road
    TD7 5EB Selkirk
    Unit Number 215
    United Kingdom
    Scotland
    303855450001
    GALLAGHER, Damien
    Ettrick Riverside
    Dunsdale Road
    TD7 5EB Selkirk
    Unit Number 215
    United Kingdom
    Scotland
    Director
    Ettrick Riverside
    Dunsdale Road
    TD7 5EB Selkirk
    Unit Number 215
    United Kingdom
    Scotland
    IrelandIrish303855110001
    KELLY, Donagh
    Ettrick Riverside
    Dunsdale Road
    TD7 5EB Selkirk
    Unit Number 215
    United Kingdom
    Scotland
    Director
    Ettrick Riverside
    Dunsdale Road
    TD7 5EB Selkirk
    Unit Number 215
    United Kingdom
    Scotland
    IrelandIrish303855240001
    O'KENNEDY, Eamonn
    Ettrick Riverside
    Dunsdale Road
    TD7 5EB Selkirk
    Unit Number 215
    United Kingdom
    Scotland
    Director
    Ettrick Riverside
    Dunsdale Road
    TD7 5EB Selkirk
    Unit Number 215
    United Kingdom
    Scotland
    IrelandIrish303855400001
    KERR, Raymond James
    Gardens Cottage
    Fairnilee Estate, Clovenfords
    TD1 3PR Galashiels
    Borders
    Secretary
    Gardens Cottage
    Fairnilee Estate, Clovenfords
    TD1 3PR Galashiels
    Borders
    British82821960001
    LINDSAYS
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    United Kingdom
    Secretary
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    United Kingdom
    Legal FormSCOTTISH PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLAW OF SCOTLAND
    110222460002
    MBM SECRETARIAL SERVICES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC156630
    133157900001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    BUNKER, Darren John
    24 Ellwyn Terrace
    TD1 2BA Galashiels
    Selkirkshire
    Director
    24 Ellwyn Terrace
    TD1 2BA Galashiels
    Selkirkshire
    United KingdomBritish118715360001
    KERR, Raymond James
    Ettrick Riverside
    Dunsdale Road
    TD7 5EB Selkirk
    Unit Number 301-306
    United Kingdom
    Director
    Ettrick Riverside
    Dunsdale Road
    TD7 5EB Selkirk
    Unit Number 301-306
    United Kingdom
    ScotlandBritish82821960002
    KURT-ELLI, Mustafa Demiray
    Ettrick Riverside
    Dunsdale Road
    TD7 5EB Selkirk
    Unit Number 301-306
    United Kingdom
    Director
    Ettrick Riverside
    Dunsdale Road
    TD7 5EB Selkirk
    Unit Number 301-306
    United Kingdom
    United KingdomBritish74361330001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of CIRCET HOME LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ettrick Riverside, Dunsdale Road
    TD7 5EB Selkirk
    Unit Number 301-306
    United Kingdom
    Apr 06, 2016
    Ettrick Riverside, Dunsdale Road
    TD7 5EB Selkirk
    Unit Number 301-306
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc395689
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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