Edinburgh
EH8 7NG
Scotland
Secretary Name | Mr Walter Falconer McDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(4 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 19 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Ms Margaret Elizabeth McDonald |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 230 Willowbrae Road Edinburgh EH8 7NG Scotland |
Secretary Name | Mr Walter Falconer McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 230 Willowbrae Road Edinburgh EH8 7NG Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | full-circle.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2202740 |
Telephone region | Edinburgh |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Walter Falconer McDonald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £131,244 |
Cash | £168,187 |
Current Liabilities | £56,312 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 December 2018 | Return of final meeting of voluntary winding up (6 pages) |
18 October 2017 | 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 (2 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Resolutions
|
18 October 2017 | 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 (2 pages) |
29 September 2017 | Termination of appointment of Margaret Elizabeth Mcdonald as a director on 1 April 2017 (1 page) |
29 September 2017 | Termination of appointment of Margaret Elizabeth Mcdonald as a director on 1 April 2017 (1 page) |
29 September 2017 | Cessation of Margaret Elizabeth Mcdonald as a person with significant control on 1 April 2017 (1 page) |
29 September 2017 | Cessation of Margaret Elizabeth Mcdonald as a person with significant control on 1 April 2017 (1 page) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 May 2014 | Registered office address changed from 6 Walker Street Edinburgh EH3 7LA on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from 6 Walker Street Edinburgh EH3 7LA on 23 May 2014 (1 page) |
3 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
7 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Mr Walter Falconer Mcdonald on 14 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Mr Walter Falconer Mcdonald on 14 March 2010 (1 page) |
16 March 2010 | Director's details changed for Ms Margaret Elizabeth Mcdonald on 14 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Ms Margaret Elizabeth Mcdonald on 14 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Mr Walter Falconer Mcdonald on 14 March 2010 (1 page) |
16 March 2010 | Director's details changed for Mr Walter Falconer Mcdonald on 14 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 March 2008 | Director's change of particulars / walter mcdonald / 14/03/2008 (2 pages) |
17 March 2008 | Director's change of particulars / walter mcdonald / 14/03/2008 (2 pages) |
17 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
17 March 2008 | Director's change of particulars / margaret mcdonald / 14/03/2008 (2 pages) |
17 March 2008 | Director's change of particulars / margaret mcdonald / 14/03/2008 (2 pages) |
17 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 March 2007 | Return made up to 14/03/07; full list of members (7 pages) |
21 March 2007 | Return made up to 14/03/07; full list of members (7 pages) |
4 April 2006 | Return made up to 14/03/06; full list of members (7 pages) |
4 April 2006 | Return made up to 14/03/06; full list of members (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
6 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
13 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
20 November 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
14 November 2003 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
14 November 2003 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
25 September 2003 | Partial exemption accounts made up to 30 April 2000 (6 pages) |
25 September 2003 | Partial exemption accounts made up to 30 April 2000 (6 pages) |
28 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
19 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
12 July 2001 | Return made up to 14/03/01; full list of members (6 pages) |
12 July 2001 | Return made up to 14/03/01; full list of members (6 pages) |
23 April 2001 | Accounts for a small company made up to 30 April 1999 (7 pages) |
23 April 2001 | Accounts for a small company made up to 30 April 1999 (7 pages) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Secretary resigned (1 page) |
15 March 2000 | Return made up to 14/03/00; full list of members (5 pages) |
15 March 2000 | Return made up to 14/03/00; full list of members (5 pages) |
31 October 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
31 October 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
5 October 1999 | Return made up to 14/03/99; full list of members (6 pages) |
5 October 1999 | Return made up to 14/03/99; full list of members (6 pages) |
19 March 1998 | Return made up to 14/03/98; full list of members (5 pages) |
19 March 1998 | Return made up to 14/03/98; full list of members (5 pages) |
14 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
14 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
23 September 1997 | Registered office changed on 23/09/97 from: caroline cottage 230 willowbrae road edinburgh EH8 7NT (1 page) |
23 September 1997 | Registered office changed on 23/09/97 from: caroline cottage 230 willowbrae road edinburgh EH8 7NT (1 page) |
1 April 1997 | Return made up to 14/03/97; full list of members (5 pages) |
1 April 1997 | Return made up to 14/03/97; full list of members (5 pages) |
3 March 1997 | Accounting reference date shortened from 01/05/97 to 30/04/97 (1 page) |
3 March 1997 | Accounting reference date shortened from 01/05/97 to 30/04/97 (1 page) |
10 June 1996 | Accounting reference date extended from 15/04/97 to 01/05/97 (1 page) |
10 June 1996 | Accounting reference date extended from 15/04/97 to 01/05/97 (1 page) |
13 May 1996 | Accounting reference date notified as 15/04 (1 page) |
13 May 1996 | Accounting reference date notified as 15/04 (1 page) |
11 April 1996 | New secretary appointed (1 page) |
11 April 1996 | New secretary appointed (1 page) |
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | Secretary resigned (1 page) |
18 March 1996 | New secretary appointed (1 page) |
18 March 1996 | Secretary resigned (2 pages) |
18 March 1996 | New secretary appointed (1 page) |
18 March 1996 | Secretary resigned (2 pages) |
14 March 1996 | Incorporation (16 pages) |
14 March 1996 | Incorporation (16 pages) |