- Company Overview for FULL CIRCLE INTERNATIONAL LIMITED (SC164181)
- Filing history for FULL CIRCLE INTERNATIONAL LIMITED (SC164181)
- People for FULL CIRCLE INTERNATIONAL LIMITED (SC164181)
- Insolvency for FULL CIRCLE INTERNATIONAL LIMITED (SC164181)
- More for FULL CIRCLE INTERNATIONAL LIMITED (SC164181)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Dec 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
18 Oct 2017 | AD01 | Registered office address changed from 2 Melville Street Edinburgh EH3 7NS to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 18 October 2017 | |
18 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2017 | TM01 | Termination of appointment of Margaret Elizabeth Mcdonald as a director on 1 April 2017 | |
29 Sep 2017 | PSC07 | Cessation of Margaret Elizabeth Mcdonald as a person with significant control on 1 April 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
03 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-14
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 May 2014 | AD01 | Registered office address changed from 6 Walker Street Edinburgh EH3 7LA on 23 May 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Mr Walter Falconer Mcdonald on 14 March 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Ms Margaret Elizabeth Mcdonald on 14 March 2010 | |
16 Mar 2010 | CH03 | Secretary's details changed for Mr Walter Falconer Mcdonald on 14 March 2010 |