- Company Overview for BURFORD CIRCLE LTD (SC591357)
- Filing history for BURFORD CIRCLE LTD (SC591357)
- People for BURFORD CIRCLE LTD (SC591357)
- Charges for BURFORD CIRCLE LTD (SC591357)
- Insolvency for BURFORD CIRCLE LTD (SC591357)
- Registers for BURFORD CIRCLE LTD (SC591357)
- More for BURFORD CIRCLE LTD (SC591357)
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) |
---|---|---|---|
22 Nov 2024 | AM06(Scot) | Approval of administrator’s proposals | |
04 Nov 2024 | AM03(Scot) | Notice of Administrator's proposal | |
16 Oct 2024 | AM02(Scot) | Statement of affairs AM02SOASCOT/AM02SOCSCOT | |
17 Sep 2024 | AD01 | Registered office address changed from The Coach House 29 Albyn Place Aberdeen AB10 1YL United Kingdom to C/O Quantuma Advisory Limited 86a George Street Edinburgh EH2 3BU on 17 September 2024 | |
17 Sep 2024 | AM01(Scot) | Appointment of an administrator | |
12 Aug 2024 | CERTNM |
Company name changed G.S.S. (cirrus) LIMITED\certificate issued on 12/08/24
|
|
13 Jun 2024 | AA | Accounts for a small company made up to 31 May 2023 | |
15 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
14 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
02 Mar 2023 | AA | Accounts for a small company made up to 31 May 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
01 Mar 2022 | AA | Accounts for a small company made up to 31 May 2021 | |
25 Jan 2022 | CH04 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 | |
14 Jan 2022 | TM01 | Termination of appointment of John William Curran as a director on 31 December 2021 | |
27 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with updates | |
17 Feb 2021 | AA | Accounts for a small company made up to 31 May 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
17 Dec 2019 | AA | Accounts for a small company made up to 31 May 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
21 Jul 2018 | 466(Scot) | Alterations to floating charge SC5913570001 | |
16 Jul 2018 | AD03 | Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD | |
16 Jul 2018 | AD02 | Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD | |
16 Jul 2018 | TM02 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 13 July 2018 | |
16 Jul 2018 | AP04 | Appointment of Brodies Secretarial Services Limited as a secretary on 13 July 2018 | |
11 Jul 2018 | MR01 | Registration of charge SC5913570003, created on 10 July 2018 |