CIRCET HOME HOLDINGS LIMITED

CIRCET HOME HOLDINGS LIMITED

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

    Company NameCIRCET HOME HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC395689
    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 HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CIRCET HOME HOLDINGS 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 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    QGB HOLDINGS LIMITEDMar 17, 2011Mar 17, 2011

    What are the latest accounts for CIRCET HOME HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToMar 20, 2026
    Next Confirmation Statement DueApr 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 20, 2025
    OverdueNo

    What are the latest filings for CIRCET HOME HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Confirmation statement made on Mar 20, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    8 pagesAA

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of company name 02/04/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed qgb holdings 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 Mar 20, 2024 with no updates

    3 pagesCS01

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

    1 pagesAA01

    Group of companies' accounts made up to Jan 31, 2023

    37 pagesAA

    Confirmation statement made on Mar 20, 2023 with updates

    7 pagesCS01

    Statement of capital following an allotment of shares on Dec 22, 2022

    • Capital: GBP 1,213.55
    4 pagesSH01

    Statement of capital following an allotment of shares on Dec 22, 2022

    • Capital: GBP 1,205.55
    4 pagesSH01

    Statement of capital following an allotment of shares on Dec 22, 2022

    • Capital: GBP 1,190
    4 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Shareholders waive all pre-emption rights that may arise under the articles due to the proposed purchase of the entire issued share capital of the company by a third party purchaser 19/12/2022
    RES13

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Circet (Uk) Limited as a person with significant control on Dec 22, 2022

    2 pagesPSC02

    Cessation of Raymond James Kerr as a person with significant control on Dec 22, 2022

    1 pagesPSC07

    Cessation of Darren John Bunker as a person with significant control on Dec 22, 2022

    1 pagesPSC07

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

    2 pagesAP03

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

    1 pagesTM02

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

    1 pagesTM01

    Termination of appointment of Mustafa Demiray Kurt-Elli 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

    Who are the officers of CIRCET HOME HOLDINGS 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
    303847960001
    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
    IrelandIrishDirector303844670001
    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
    IrelandIrishDirector303846820001
    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
    IrelandIrishDirector303845410001
    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
    BUNKER, Darren John
    Caledonian Exchange
    19a Canning Street
    EH3 8HE Edinburgh
    C/O Lindsays
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8HE Edinburgh
    C/O Lindsays
    United Kingdom
    United KingdomBritishDirector118715360001
    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
    ScotlandBritishDirector82821960002
    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 KingdomBritishCompany Director74361330001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    221 Dover Road
    SL1 4RF Slough
    Kn Network Services Limited
    Berkshire
    England
    Dec 22, 2022
    221 Dover Road
    SL1 4RF Slough
    Kn Network Services Limited
    Berkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04645331
    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.
    Mr Darren John Bunker
    Ellwyn Terrace
    TD1 2BA Galashiels
    24
    United Kingdom
    Apr 06, 2016
    Ellwyn Terrace
    TD1 2BA Galashiels
    24
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Raymond James Kerr
    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
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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