CIRCO GROUP LTD: Filings
Overview
| Company Name | CIRCO GROUP LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC524115 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CIRCO GROUP LTD?
| 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 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2019 | 2 pages | AA | ||||||||||
Termination of appointment of Alan Campbell as a director on Sep 07, 2019 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Oct 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2018 | 6 pages | AA | ||||||||||
Appointment of Mr Alan Campbell as a director on Sep 18, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Allan Strang as a director on Sep 18, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Jolliffe as a director on Sep 18, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Andrew Allan Strang as a person with significant control on Sep 18, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Oct 20, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2016 with updates | 7 pages | CS01 | ||||||||||
Appointment of Mr David Jolliffe as a director on Nov 18, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Gerald Odonnell Kennedy on Jan 19, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Mr Andrew Allan Strang as a director on Jan 18, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gerald Odonnell Kennedy as a director on Jan 19, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 16, 2016 with full list of shareholders | 2 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of James Stuart Mcmeekin as a director on Jan 13, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cosec Limited as a secretary on Jan 13, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Cosec Limited as a director on Jan 13, 2016 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
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