Advanced company searchLink opens in new window

FULL CIRCLE INTERNATIONAL LIMITED

Company number SC164181

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-16
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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