Company NameGreat Circle Communications Limited
DirectorMichael Anthony Groves
Company StatusActive
Company NumberSC180196
CategoryPrivate Limited Company
Incorporation Date3 November 1997(26 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Anthony Groves
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1998(2 months, 1 week after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Priestfield Road
Edinburgh
Midlothian
EH16 5HH
Scotland
Director NameMrs Rachel Hilary Roberton Jones
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(2 months, 1 week after company formation)
Appointment Duration20 years, 10 months (resigned 05 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Priestfield Road
Edinburgh
Midlothian
EH16 5HH
Scotland
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(10 years after company formation)
Appointment Duration5 years, 8 months (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DD
Director NameMr Alexander Logie John Sandberg
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(10 years after company formation)
Appointment Duration3 years, 11 months (resigned 06 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 The Downs
London
SW20 8HG
Secretary NameMichael Anthony Groves
NationalityBritish
StatusResigned
Appointed08 August 2011(13 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 06 October 2011)
RoleCompany Director
Correspondence Address2 Priestfield Road
Edinburgh
Lothian
EH16 5HH
Scotland
Director NameMr Adrian Robert Talbot
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry Royal Mint Court
London
EC3N 4QN
Secretary NameAdrian Robert Talbot
NationalityBritish
StatusResigned
Appointed06 October 2011(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 2013)
RoleCompany Director
Correspondence Address3 Royal Mint Court
London
EC3N 4QN
Director NameWJB (Directors) Limited (Corporation)
Date of BirthAugust 1991 (Born 32 years ago)
StatusResigned
Appointed03 November 1997(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Lothian
EH2 4DD
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed03 November 1997(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameRobson McLean Ws (Corporation)
StatusResigned
Appointed24 June 1999(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 May 2003)
Correspondence Address28 Abercromby Place
Edinburgh
EH3 6QF
Scotland
Secretary NameMessrs Maclay Murray & Spens (Corporation)
StatusResigned
Appointed23 May 2003(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 September 2007)
Correspondence Address3 Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed18 September 2007(9 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 November 2011)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitegreatcircle.co.uk

Location

Registered Address2a Priestfield Road
Priestfield Road
Edinburgh
EH16 5HH
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington

Shareholders

2 at £1Michael Anthony Groves & Rachel Hilary Roberton Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£4,308
Cash£2,171
Current Liabilities£15,684

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

17 July 2003Delivered 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 2002Delivered 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

Filing History

23 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
8 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
25 November 2019Registered 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 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
12 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
5 November 2018Termination of appointment of Rachel Hilary Roberton Jones as a director on 5 November 2018 (1 page)
3 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 December 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 2
(4 pages)
29 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 2
(4 pages)
29 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
12 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
12 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 2
(4 pages)
23 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 2
(4 pages)
23 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 2
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 July 2013Termination of appointment of Richard Nichols as a director (2 pages)
24 July 2013Termination of appointment of Adrian Talbot as a director (2 pages)
24 July 2013Termination of appointment of Adrian Talbot as a director (2 pages)
24 July 2013Termination of appointment of Richard Nichols as a director (2 pages)
24 July 2013Termination of appointment of Adrian Talbot as a secretary (2 pages)
24 July 2013Termination of appointment of Adrian Talbot as a secretary (2 pages)
14 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
14 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
14 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 February 2012Annual return made up to 3 November 2011 with a full list of shareholders (16 pages)
7 February 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
7 February 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
7 February 2012Annual return made up to 3 November 2011 with a full list of shareholders (16 pages)
7 February 2012Annual return made up to 3 November 2011 with a full list of shareholders (16 pages)
6 February 2012Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 6 February 2012 (2 pages)
24 January 2012Termination of appointment of Michael Groves as a secretary (2 pages)
24 January 2012Appointment of Adrian Robert Talbot as a secretary (3 pages)
24 January 2012Appointment of Adrian Robert Talbot as a secretary (3 pages)
24 January 2012Termination of appointment of Michael Groves as a secretary (2 pages)
9 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
9 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
26 October 2011Appointment of Adrian Robert Talbot as a director (3 pages)
26 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 October 2011Termination of appointment of Alexander Sandberg as a director (2 pages)
26 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 October 2011Termination of appointment of Alexander Sandberg as a director (2 pages)
26 October 2011Appointment of Adrian Robert Talbot as a director (3 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 August 2011Appointment of Michael Anthony Groves as a secretary (3 pages)
12 August 2011Appointment of Michael Anthony Groves as a secretary (3 pages)
11 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 June 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
2 June 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
3 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
3 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
3 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
1 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
1 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
30 November 2009Director's details changed for Mr Michael Anthony Groves on 1 October 2009 (2 pages)
30 November 2009Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (1 page)
30 November 2009Director's details changed for Rachel Hilary Roberton Jones on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Rachel Hilary Roberton Jones on 1 October 2009 (2 pages)
30 November 2009Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (1 page)
30 November 2009Director's details changed for Mr Michael Anthony Groves on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Rachel Hilary Roberton Jones on 1 October 2009 (2 pages)
30 November 2009Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (1 page)
30 November 2009Director's details changed for Mr Michael Anthony Groves on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 November 2008Location of register of members (1 page)
24 November 2008Return made up to 03/11/08; full list of members (4 pages)
24 November 2008Location of register of members (1 page)
24 November 2008Return made up to 03/11/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 March 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
14 March 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 January 2008Registered office changed on 11/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
11 January 2008Registered office changed on 11/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
6 December 2007Return made up to 03/11/07; full list of members (3 pages)
6 December 2007Return made up to 03/11/07; full list of members (3 pages)
16 November 2007New director appointed (3 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (3 pages)
16 November 2007New director appointed (2 pages)
19 September 2007New secretary appointed (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (1 page)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2006Return made up to 03/11/06; full list of members (2 pages)
6 December 2006Return made up to 03/11/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 November 2005Return made up to 03/11/05; full list of members (7 pages)
9 November 2005Return made up to 03/11/05; full list of members (7 pages)
13 December 2004Return made up to 03/11/04; full list of members (7 pages)
13 December 2004Return made up to 03/11/04; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
26 November 2003Return made up to 03/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 November 2003Return made up to 03/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 July 2003Partic of mort/charge * (5 pages)
21 July 2003Partic of mort/charge * (5 pages)
29 May 2003Resolutions
  • RES13 ‐ Change r/o & app sec 23/05/03
(1 page)
29 May 2003Registered office changed on 29/05/03 from: 28 abercromby place edinburgh midlothian EH3 6QF (1 page)
29 May 2003Registered office changed on 29/05/03 from: 28 abercromby place edinburgh midlothian EH3 6QF (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003Resolutions
  • RES13 ‐ Change r/o & app sec 23/05/03
(1 page)
29 May 2003New secretary appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003New secretary appointed (2 pages)
16 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
16 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
29 November 2002Partic of mort/charge * (6 pages)
29 November 2002Partic of mort/charge * (6 pages)
25 November 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
12 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
20 November 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2001Full accounts made up to 31 March 2000 (10 pages)
12 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 October 2000Return made up to 03/11/00; full list of members (6 pages)
31 October 2000Return made up to 03/11/00; full list of members (6 pages)
17 November 1999Return made up to 03/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1999Return made up to 03/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1999Registered office changed on 06/08/99 from: 4F/2 25 roseneath place edinburgh EH9 1JD (1 page)
6 August 1999Registered office changed on 06/08/99 from: 4F/2 25 roseneath place edinburgh EH9 1JD (1 page)
6 July 1999New secretary appointed (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999Location of register of members (1 page)
6 July 1999New secretary appointed (2 pages)
6 July 1999Location of register of directors' interests (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999Location of register of directors' interests (1 page)
6 July 1999Location of register of members (1 page)
20 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
20 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/03/99
(1 page)
8 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/03/99
(1 page)
9 June 1998Location of register of directors' interests (1 page)
9 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
9 June 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
9 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1998Secretary's particulars changed (1 page)
9 June 1998Location of register of directors' interests (1 page)
9 June 1998Registered office changed on 09/06/98 from: 12 hope street edinburgh lothian EH2 4DD (1 page)
9 June 1998Secretary's particulars changed (1 page)
9 June 1998Location of register of members (1 page)
9 June 1998Registered office changed on 09/06/98 from: 12 hope street edinburgh lothian EH2 4DD (1 page)
9 June 1998Location of register of members (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
21 January 1998Company name changed wjb (483) LIMITED\certificate issued on 22/01/98 (2 pages)
21 January 1998Company name changed wjb (483) LIMITED\certificate issued on 22/01/98 (2 pages)
3 November 1997Incorporation (24 pages)
3 November 1997Incorporation (24 pages)