Company NameFull Circle International Limited
Company StatusDissolved
Company NumberSC164181
CategoryPrivate Limited Company
Incorporation Date14 March 1996(28 years, 1 month ago)
Dissolution Date19 March 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Walter Falconer McDonald
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address230 Willowbrae Road
Edinburgh
EH8 7NG
Scotland
Secretary NameMr Walter Falconer McDonald
NationalityBritish
StatusClosed
Appointed01 January 2001(4 years, 9 months after company formation)
Appointment Duration18 years, 2 months (closed 19 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMs Margaret Elizabeth McDonald
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address230 Willowbrae Road
Edinburgh
EH8 7NG
Scotland
Secretary NameMr Walter Falconer McDonald
NationalityBritish
StatusResigned
Appointed14 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address230 Willowbrae Road
Edinburgh
EH8 7NG
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefull-circle.co.uk
Email address[email protected]
Telephone0131 2202740
Telephone regionEdinburgh

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Walter Falconer McDonald
100.00%
Ordinary

Financials

Year2014
Net Worth£131,244
Cash£168,187
Current Liabilities£56,312

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 March 2019Final Gazette dissolved following liquidation (1 page)
19 December 2018Return of final meeting of voluntary winding up (6 pages)
18 October 2017Registered office address changed from 2 Melville Street Edinburgh EH3 7NS to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 18 October 2017 (2 pages)
18 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-16
(1 page)
18 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-16
(1 page)
18 October 2017Registered office address changed from 2 Melville Street Edinburgh EH3 7NS to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 18 October 2017 (2 pages)
29 September 2017Termination of appointment of Margaret Elizabeth Mcdonald as a director on 1 April 2017 (1 page)
29 September 2017Termination of appointment of Margaret Elizabeth Mcdonald as a director on 1 April 2017 (1 page)
29 September 2017Cessation of Margaret Elizabeth Mcdonald as a person with significant control on 1 April 2017 (1 page)
29 September 2017Cessation of Margaret Elizabeth Mcdonald as a person with significant control on 1 April 2017 (1 page)
15 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 2
(4 pages)
14 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 2
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 May 2014Registered office address changed from 6 Walker Street Edinburgh EH3 7LA on 23 May 2014 (1 page)
23 May 2014Registered office address changed from 6 Walker Street Edinburgh EH3 7LA on 23 May 2014 (1 page)
3 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
3 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
7 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mr Walter Falconer Mcdonald on 14 March 2010 (2 pages)
16 March 2010Secretary's details changed for Mr Walter Falconer Mcdonald on 14 March 2010 (1 page)
16 March 2010Director's details changed for Ms Margaret Elizabeth Mcdonald on 14 March 2010 (2 pages)
16 March 2010Director's details changed for Ms Margaret Elizabeth Mcdonald on 14 March 2010 (2 pages)
16 March 2010Secretary's details changed for Mr Walter Falconer Mcdonald on 14 March 2010 (1 page)
16 March 2010Director's details changed for Mr Walter Falconer Mcdonald on 14 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 March 2009Return made up to 14/03/09; full list of members (3 pages)
17 March 2009Return made up to 14/03/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 April 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 March 2008Director's change of particulars / walter mcdonald / 14/03/2008 (2 pages)
17 March 2008Director's change of particulars / walter mcdonald / 14/03/2008 (2 pages)
17 March 2008Return made up to 14/03/08; full list of members (3 pages)
17 March 2008Director's change of particulars / margaret mcdonald / 14/03/2008 (2 pages)
17 March 2008Director's change of particulars / margaret mcdonald / 14/03/2008 (2 pages)
17 March 2008Return made up to 14/03/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 March 2007Return made up to 14/03/07; full list of members (7 pages)
21 March 2007Return made up to 14/03/07; full list of members (7 pages)
4 April 2006Return made up to 14/03/06; full list of members (7 pages)
4 April 2006Return made up to 14/03/06; full list of members (7 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2003 (6 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2003 (6 pages)
6 April 2005Return made up to 14/03/05; full list of members (7 pages)
6 April 2005Return made up to 14/03/05; full list of members (7 pages)
13 April 2004Return made up to 14/03/04; full list of members (7 pages)
13 April 2004Return made up to 14/03/04; full list of members (7 pages)
20 November 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
20 November 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 November 2003Total exemption small company accounts made up to 30 April 2001 (5 pages)
14 November 2003Total exemption small company accounts made up to 30 April 2001 (5 pages)
25 September 2003Partial exemption accounts made up to 30 April 2000 (6 pages)
25 September 2003Partial exemption accounts made up to 30 April 2000 (6 pages)
28 March 2003Return made up to 14/03/03; full list of members (7 pages)
28 March 2003Return made up to 14/03/03; full list of members (7 pages)
19 March 2002Return made up to 14/03/02; full list of members (6 pages)
19 March 2002Return made up to 14/03/02; full list of members (6 pages)
12 July 2001Return made up to 14/03/01; full list of members (6 pages)
12 July 2001Return made up to 14/03/01; full list of members (6 pages)
23 April 2001Accounts for a small company made up to 30 April 1999 (7 pages)
23 April 2001Accounts for a small company made up to 30 April 1999 (7 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
9 August 2000Secretary resigned (1 page)
9 August 2000Secretary resigned (1 page)
15 March 2000Return made up to 14/03/00; full list of members (5 pages)
15 March 2000Return made up to 14/03/00; full list of members (5 pages)
31 October 1999Accounts for a small company made up to 30 April 1998 (7 pages)
31 October 1999Accounts for a small company made up to 30 April 1998 (7 pages)
5 October 1999Return made up to 14/03/99; full list of members (6 pages)
5 October 1999Return made up to 14/03/99; full list of members (6 pages)
19 March 1998Return made up to 14/03/98; full list of members (5 pages)
19 March 1998Return made up to 14/03/98; full list of members (5 pages)
14 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
14 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
23 September 1997Registered office changed on 23/09/97 from: caroline cottage 230 willowbrae road edinburgh EH8 7NT (1 page)
23 September 1997Registered office changed on 23/09/97 from: caroline cottage 230 willowbrae road edinburgh EH8 7NT (1 page)
1 April 1997Return made up to 14/03/97; full list of members (5 pages)
1 April 1997Return made up to 14/03/97; full list of members (5 pages)
3 March 1997Accounting reference date shortened from 01/05/97 to 30/04/97 (1 page)
3 March 1997Accounting reference date shortened from 01/05/97 to 30/04/97 (1 page)
10 June 1996Accounting reference date extended from 15/04/97 to 01/05/97 (1 page)
10 June 1996Accounting reference date extended from 15/04/97 to 01/05/97 (1 page)
13 May 1996Accounting reference date notified as 15/04 (1 page)
13 May 1996Accounting reference date notified as 15/04 (1 page)
11 April 1996New secretary appointed (1 page)
11 April 1996New secretary appointed (1 page)
9 April 1996Secretary resigned (1 page)
9 April 1996Secretary resigned (1 page)
18 March 1996New secretary appointed (1 page)
18 March 1996Secretary resigned (2 pages)
18 March 1996New secretary appointed (1 page)
18 March 1996Secretary resigned (2 pages)
14 March 1996Incorporation (16 pages)
14 March 1996Incorporation (16 pages)