Edinburgh
Midlothian
EH16 5HH
Scotland
Director Name | Mrs Rachel Hilary Roberton Jones |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 10 months (resigned 05 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Priestfield Road Edinburgh Midlothian EH16 5HH Scotland |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(10 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Rothamsted Avenue Harpenden Hertfordshire AL5 2DD |
Director Name | Mr Alexander Logie John Sandberg |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(10 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 The Downs London SW20 8HG |
Secretary Name | Michael Anthony Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(13 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 06 October 2011) |
Role | Company Director |
Correspondence Address | 2 Priestfield Road Edinburgh Lothian EH16 5HH Scotland |
Director Name | Mr Adrian Robert Talbot |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 July 2013) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Secretary Name | Adrian Robert Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 July 2013) |
Role | Company Director |
Correspondence Address | 3 Royal Mint Court London EC3N 4QN |
Director Name | WJB (Directors) Limited (Corporation) |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 03 November 1997(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh Lothian EH2 4DD Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1997(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Robson McLean Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 May 2003) |
Correspondence Address | 28 Abercromby Place Edinburgh EH3 6QF Scotland |
Secretary Name | Messrs Maclay Murray & Spens (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 September 2007) |
Correspondence Address | 3 Glenfinlas Street Edinburgh EH3 6AQ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2007(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 November 2011) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | greatcircle.co.uk |
---|
Registered Address | 2a Priestfield Road Priestfield Road Edinburgh EH16 5HH Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
2 at £1 | Michael Anthony Groves & Rachel Hilary Roberton Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,308 |
Cash | £2,171 |
Current Liabilities | £15,684 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
17 July 2003 | Delivered on: 21 July 2003 Satisfied on: 5 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|---|
19 November 2002 | Delivered on: 29 November 2002 Satisfied on: 10 August 2011 Persons entitled: National Westminster Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
8 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
25 November 2019 | Registered office address changed from 111 Whitehouse Loan Edinburgh Lothian EH9 1AT to International House 38 Thistle Street Edinburgh EH2 1EN on 25 November 2019 (1 page) |
25 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
12 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
5 November 2018 | Termination of appointment of Rachel Hilary Roberton Jones as a director on 5 November 2018 (1 page) |
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
9 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 December 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
29 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
29 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 July 2013 | Termination of appointment of Richard Nichols as a director (2 pages) |
24 July 2013 | Termination of appointment of Adrian Talbot as a director (2 pages) |
24 July 2013 | Termination of appointment of Adrian Talbot as a director (2 pages) |
24 July 2013 | Termination of appointment of Richard Nichols as a director (2 pages) |
24 July 2013 | Termination of appointment of Adrian Talbot as a secretary (2 pages) |
24 July 2013 | Termination of appointment of Adrian Talbot as a secretary (2 pages) |
14 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
14 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
14 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 February 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (16 pages) |
7 February 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
7 February 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
7 February 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (16 pages) |
7 February 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (16 pages) |
6 February 2012 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 6 February 2012 (2 pages) |
6 February 2012 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 6 February 2012 (2 pages) |
6 February 2012 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 6 February 2012 (2 pages) |
24 January 2012 | Termination of appointment of Michael Groves as a secretary (2 pages) |
24 January 2012 | Appointment of Adrian Robert Talbot as a secretary (3 pages) |
24 January 2012 | Appointment of Adrian Robert Talbot as a secretary (3 pages) |
24 January 2012 | Termination of appointment of Michael Groves as a secretary (2 pages) |
9 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
9 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
26 October 2011 | Appointment of Adrian Robert Talbot as a director (3 pages) |
26 October 2011 | Resolutions
|
26 October 2011 | Termination of appointment of Alexander Sandberg as a director (2 pages) |
26 October 2011 | Resolutions
|
26 October 2011 | Termination of appointment of Alexander Sandberg as a director (2 pages) |
26 October 2011 | Appointment of Adrian Robert Talbot as a director (3 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 August 2011 | Appointment of Michael Anthony Groves as a secretary (3 pages) |
12 August 2011 | Appointment of Michael Anthony Groves as a secretary (3 pages) |
11 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 June 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
2 June 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
3 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
3 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
3 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Director's details changed for Mr Michael Anthony Groves on 1 October 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (1 page) |
30 November 2009 | Director's details changed for Rachel Hilary Roberton Jones on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Rachel Hilary Roberton Jones on 1 October 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (1 page) |
30 November 2009 | Director's details changed for Mr Michael Anthony Groves on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Rachel Hilary Roberton Jones on 1 October 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (1 page) |
30 November 2009 | Director's details changed for Mr Michael Anthony Groves on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 November 2008 | Location of register of members (1 page) |
24 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
24 November 2008 | Location of register of members (1 page) |
24 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 March 2008 | Curr sho from 31/03/2008 to 31/12/2007 (1 page) |
14 March 2008 | Curr sho from 31/03/2008 to 31/12/2007 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
6 December 2007 | Return made up to 03/11/07; full list of members (3 pages) |
6 December 2007 | Return made up to 03/11/07; full list of members (3 pages) |
16 November 2007 | New director appointed (3 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (3 pages) |
16 November 2007 | New director appointed (2 pages) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (1 page) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 December 2006 | Return made up to 03/11/06; full list of members (2 pages) |
6 December 2006 | Return made up to 03/11/06; full list of members (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 November 2005 | Return made up to 03/11/05; full list of members (7 pages) |
9 November 2005 | Return made up to 03/11/05; full list of members (7 pages) |
13 December 2004 | Return made up to 03/11/04; full list of members (7 pages) |
13 December 2004 | Return made up to 03/11/04; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
26 November 2003 | Return made up to 03/11/03; full list of members
|
26 November 2003 | Return made up to 03/11/03; full list of members
|
21 July 2003 | Partic of mort/charge * (5 pages) |
21 July 2003 | Partic of mort/charge * (5 pages) |
29 May 2003 | Resolutions
|
29 May 2003 | Registered office changed on 29/05/03 from: 28 abercromby place edinburgh midlothian EH3 6QF (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: 28 abercromby place edinburgh midlothian EH3 6QF (1 page) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Resolutions
|
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
16 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
16 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
29 November 2002 | Partic of mort/charge * (6 pages) |
29 November 2002 | Partic of mort/charge * (6 pages) |
25 November 2002 | Return made up to 03/11/02; full list of members
|
25 November 2002 | Return made up to 03/11/02; full list of members
|
12 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
12 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
20 November 2001 | Return made up to 03/11/01; full list of members
|
20 November 2001 | Return made up to 03/11/01; full list of members
|
12 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
31 October 2000 | Return made up to 03/11/00; full list of members (6 pages) |
31 October 2000 | Return made up to 03/11/00; full list of members (6 pages) |
17 November 1999 | Return made up to 03/11/99; full list of members
|
17 November 1999 | Return made up to 03/11/99; full list of members
|
6 August 1999 | Registered office changed on 06/08/99 from: 4F/2 25 roseneath place edinburgh EH9 1JD (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: 4F/2 25 roseneath place edinburgh EH9 1JD (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Location of register of members (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Location of register of directors' interests (1 page) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Location of register of directors' interests (1 page) |
6 July 1999 | Location of register of members (1 page) |
20 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
20 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
8 March 1999 | Resolutions
|
8 March 1999 | Resolutions
|
9 June 1998 | Location of register of directors' interests (1 page) |
9 June 1998 | Resolutions
|
9 June 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
9 June 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
9 June 1998 | Resolutions
|
9 June 1998 | Secretary's particulars changed (1 page) |
9 June 1998 | Location of register of directors' interests (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: 12 hope street edinburgh lothian EH2 4DD (1 page) |
9 June 1998 | Secretary's particulars changed (1 page) |
9 June 1998 | Location of register of members (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: 12 hope street edinburgh lothian EH2 4DD (1 page) |
9 June 1998 | Location of register of members (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
21 January 1998 | Company name changed wjb (483) LIMITED\certificate issued on 22/01/98 (2 pages) |
21 January 1998 | Company name changed wjb (483) LIMITED\certificate issued on 22/01/98 (2 pages) |
3 November 1997 | Incorporation (24 pages) |
3 November 1997 | Incorporation (24 pages) |