CIRCOSENSE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCIRCOSENSE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC517169
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CIRCOSENSE LTD?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is CIRCOSENSE LTD located?

    Registered Office Address
    C/O Grainger Corporate Rescue & Recovery Third Floor
    65 Bath Street
    G2 2BX Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CIRCOSENSE LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CIRCOSENSE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    5 pagesLIQ14(Scot)

    Change of details for Mr Gerald O'donnell Kennedy as a person with significant control on Oct 16, 2020

    2 pagesPSC04

    Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on Dec 17, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 10, 2019

    LRESEX

    Second filing for the termination of Alan Campbell as a director

    5 pagesRP04TM01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Sep 24, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Alan Campbell as a director on May 31, 2019

    1 pagesTM01
    Annotations
    DateAnnotation
    Oct 15, 2019Second Filing The information on the form TM01 has been replaced by a second filing on 15/10/2019

    Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on May 10, 2019

    1 pagesAD01

    Termination of appointment of Den Cooke as a director on Sep 18, 2018

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Sep 24, 2018 with updates

    4 pagesCS01

    Appointment of Mr Alan Campbell as a director on Sep 18, 2018

    2 pagesAP01

    Termination of appointment of David Jolliffe as a director on Sep 18, 2018

    1 pagesTM01

    Termination of appointment of Andrew Allan Strang as a director on Sep 18, 2018

    1 pagesTM01

    Cessation of Andrew Allan Strang as a person with significant control on Aug 18, 2018

    1 pagesPSC07

    Amended total exemption full accounts made up to Dec 31, 2016

    8 pagesAAMD

    Confirmation statement made on Oct 23, 2017 with updates

    4 pagesCS01

    Director's details changed for Mr Dennis Cooke on Oct 23, 2017

    2 pagesCH01

    Director's details changed for Mr Gerald O'donnell Kennedy on Oct 20, 2017

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption small company accounts made up to Jun 30, 2016

    7 pagesAA

    Current accounting period shortened from Jun 30, 2017 to Dec 31, 2016

    1 pagesAA01

    Who are the officers of CIRCOSENSE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENNEDY, Gerald O'Donnell
    South Avenue
    Clydebank Business Park
    G81 2NR Clydebank
    Unit 15 Telford Court
    Dunbartonshire
    Scotland
    Director
    South Avenue
    Clydebank Business Park
    G81 2NR Clydebank
    Unit 15 Telford Court
    Dunbartonshire
    Scotland
    ScotlandBritish146512600001
    SAVAGE, Martyn John
    Merryton Avenue
    G15 7PG Glasgow
    73
    Scotland
    Director
    Merryton Avenue
    G15 7PG Glasgow
    73
    Scotland
    United KingdomScottish174945760002
    COSEC LIMITED
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Secretary
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC134450
    146247460001
    CAMPBELL, Alan Keyes
    Beresford Terrace
    KA7 2EG Ayr
    24
    Scotland
    Director
    Beresford Terrace
    KA7 2EG Ayr
    24
    Scotland
    ScotlandBritish159470080001
    COOKE, Den
    Archerhill Terrace
    G13 4TA Glasgow
    2/1 24
    Scotland
    Director
    Archerhill Terrace
    G13 4TA Glasgow
    2/1 24
    Scotland
    ScotlandBritish218883060002
    JOLLIFFE, David
    Earls Gate
    Bothwell
    G71 8BP Glasgow
    6a
    Scotland
    Director
    Earls Gate
    Bothwell
    G71 8BP Glasgow
    6a
    Scotland
    ScotlandBritish151826090002
    MCMEEKIN, James Stuart
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Director
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    United KingdomScottish86275860001
    STRANG, Andrew Allan
    South Avenue
    Clydebank Business Park
    G81 2NR Clydebank
    Unit 15
    Dunbartonshire
    Scotland
    Director
    South Avenue
    Clydebank Business Park
    G81 2NR Clydebank
    Unit 15
    Dunbartonshire
    Scotland
    ScotlandBritish202515760001
    COSEC LIMITED
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Director
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC134450
    146247460001

    Who are the persons with significant control of CIRCOSENSE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Allan Strang
    Moor Road
    Balfron
    G63 0PB Glasgow
    27
    Scotland
    Jul 01, 2016
    Moor Road
    Balfron
    G63 0PB Glasgow
    27
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Gerald O'Donnell Kennedy
    Somerset Place
    G3 7JT Glasgow
    11
    Scotland
    Jul 01, 2016
    Somerset Place
    G3 7JT Glasgow
    11
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CIRCOSENSE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 24, 2016
    Delivered On Mar 31, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
    Transactions
    • Mar 31, 2016Registration of a charge (MR01)

    Does CIRCOSENSE LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2019Commencement of winding up
    Jun 29, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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