CIRCO GROUP LTD: Filings

  • Overview

    Company NameCIRCO GROUP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC524115
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CIRCO GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jan 31, 2019

    2 pagesAA

    Termination of appointment of Alan Campbell as a director on Sep 07, 2019

    1 pagesTM01

    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

    Confirmation statement made on Oct 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2018

    6 pagesAA

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

    2 pagesAP01

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

    1 pagesTM01

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

    1 pagesTM01

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

    1 pagesPSC07

    Confirmation statement made on Oct 20, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2017

    8 pagesAA

    Confirmation statement made on Nov 20, 2016 with updates

    7 pagesCS01

    Appointment of Mr David Jolliffe as a director on Nov 18, 2016

    2 pagesAP01

    Annual return made up to Jan 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2016

    Statement of capital on Jan 29, 2016

    • Capital: GBP 95
    SH01

    Director's details changed for Mr Gerald Odonnell Kennedy on Jan 19, 2016

    2 pagesCH01

    Appointment of Mr Andrew Allan Strang as a director on Jan 18, 2016

    2 pagesAP01

    Appointment of Mr Gerald Odonnell Kennedy as a director on Jan 19, 2016

    2 pagesAP01

    Annual return made up to Jan 16, 2016 with full list of shareholders

    2 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2016

    Statement of capital on Jan 16, 2016

    • Capital: GBP 95
    SH01

    Termination of appointment of James Stuart Mcmeekin as a director on Jan 13, 2016

    1 pagesTM01

    Termination of appointment of Cosec Limited as a secretary on Jan 13, 2016

    1 pagesTM02

    Termination of appointment of Cosec Limited as a director on Jan 13, 2016

    1 pagesTM01

    Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on Jan 13, 2016

    1 pagesAD01

    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