Advanced company searchLink opens in new window

BURFORD CIRCLE LTD

Company number SC591357

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-12
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