Company NameEuropean Circuits Limited
DirectorsPamela Anne Briscoe and Mark Briscoe
Company StatusActive
Company NumberSC197100
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Pamela Anne Briscoe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1999(1 week, 4 days after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Eagle Crescent
Bearsden
Glasgow
Lanarkshire
G61 4HP
Scotland
Secretary NameMrs Pamela Anne Briscoe
NationalityBritish
StatusCurrent
Appointed22 June 1999(1 week, 4 days after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Eagle Crescent
Bearsden
Glasgow
Lanarkshire
G61 4HP
Scotland
Director NameMr Mark Briscoe
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(8 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Manor Road
Old Drumchapel
Glasgow
G15 6SJ
Scotland
Director NameIan Rae Stirrat
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(1 week, 4 days after company formation)
Appointment Duration2 years, 5 months (resigned 26 November 2001)
RoleCompany Director
Correspondence Address4 Rathmor Road
Biggar
Lanarkshire
ML12 6QG
Scotland
Director NameMrs Joanna Fortune
Date of BirthOctober 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed26 November 2001(2 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 November 2007)
RoleConsultant
Country of ResidenceScotland
Correspondence Address15 Skye Gardens
Bearsden
Glasgow
Lanarkshire
G61 4ED
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.european-circuits.co.uk
Email address[email protected]
Telephone0141 9411388
Telephone regionGlasgow

Location

Registered Address2 Beardmore Way
Clydebank Industrial Estate
Clydebank
West Dunbartonshire
G81 4HT
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Shareholders

360k at £1Briscoe Pension Fund
92.31%
Redeemable Preference
749.9k at £0.01Bill Briscoe
1.92%
Ordinary
750k at £0.01Janice Ann Briscoe
1.92%
Ordinary
750k at £0.01Mark Briscoe
1.92%
Ordinary
749.7k at £0.01Pamela Briscoe
1.92%
Ordinary
100 at £0.01Pamela Ann Briscoe
0.00%
Ordinary B
100 at £0.01Pamela Ann Briscoe
0.00%
Ordinary C
100 at £0.01Pamela Ann Briscoe
0.00%
Ordinary D
100 at £0.01William Briscoe
0.00%
Ordinary D

Financials

Year2014
Net Worth£486,651
Cash£256,491
Current Liabilities£614,353

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 4 weeks from now)

Charges

16 July 2008Delivered on: 19 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 beardmore way, clydebank industrial estate, clydebank DMB11085.
Outstanding
4 July 2008Delivered on: 9 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
15 October 2002Delivered on: 18 October 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due under the agreement dated 17 september 2002.
Particulars: Other debts and non-vesting debts.
Outstanding
26 August 1999Delivered on: 31 August 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
2 September 2023Compulsory strike-off action has been discontinued (1 page)
1 September 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
28 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
1 September 2021Compulsory strike-off action has been discontinued (1 page)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
30 August 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 July 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
16 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
14 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
16 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 390,000
(7 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 390,000
(7 pages)
18 March 2016Satisfaction of charge 2 in full (1 page)
18 March 2016Satisfaction of charge 1 in full (1 page)
18 March 2016Satisfaction of charge 2 in full (1 page)
18 March 2016Satisfaction of charge 1 in full (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
16 September 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 390,000
(7 pages)
16 September 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 390,000
(7 pages)
11 March 2015Sub-division of shares on 23 October 2014 (6 pages)
11 March 2015Sub-division of shares on 23 October 2014 (6 pages)
11 March 2015Sub-division of shares on 23 October 2014 (6 pages)
11 March 2015Sub-division of shares on 23 October 2014 (6 pages)
13 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divide shares 0.01 23/10/2014
(1 page)
17 November 2014Statement of capital on 18 March 2014
  • GBP 240,000
(5 pages)
17 November 2014Statement of capital on 16 October 2013
  • GBP 330,000
(5 pages)
17 November 2014Statement of capital on 16 October 2013
  • GBP 330,000
(5 pages)
17 November 2014Statement of capital on 18 March 2014
  • GBP 240,000
(5 pages)
15 October 2014Particulars of variation of rights attached to shares (2 pages)
15 October 2014Resolutions
  • RES13 ‐ Create new class of share 01/10/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
15 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
15 October 2014Particulars of variation of rights attached to shares (2 pages)
15 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Create new class of share 01/10/2014
(9 pages)
15 October 2014Particulars of variation of rights attached to shares (2 pages)
15 October 2014Particulars of variation of rights attached to shares (2 pages)
11 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 390,000
(6 pages)
11 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 390,000
(6 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 April 2014Statement of capital following an allotment of shares on 29 December 2013
  • GBP 390,000
(4 pages)
11 April 2014Statement of capital following an allotment of shares on 29 December 2013
  • GBP 390,000
(4 pages)
30 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
30 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 February 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
11 February 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
4 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
4 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
1 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
1 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (14 pages)
4 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (14 pages)
23 April 2012Registered office address changed from 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 23 April 2012 (2 pages)
23 April 2012Registered office address changed from 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 23 April 2012 (2 pages)
15 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (14 pages)
29 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (14 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (14 pages)
7 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (14 pages)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 July 2009Director's change of particulars / mark briscoe / 01/07/2008 (1 page)
8 July 2009Director's change of particulars / mark briscoe / 01/07/2008 (1 page)
8 July 2009Return made up to 11/06/09; full list of members (4 pages)
8 July 2009Return made up to 11/06/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 July 2008Return made up to 11/06/08; full list of members (7 pages)
14 July 2008Return made up to 11/06/08; full list of members (7 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 3 (2 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 3 (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 June 2007Return made up to 11/06/07; no change of members (7 pages)
27 June 2007Return made up to 11/06/07; no change of members (7 pages)
27 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 July 2006Return made up to 11/06/06; full list of members (7 pages)
13 July 2006Return made up to 11/06/06; full list of members (7 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 June 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
14 September 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
14 July 2003Return made up to 11/06/03; full list of members (7 pages)
14 July 2003Return made up to 11/06/03; full list of members (7 pages)
8 January 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
8 January 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
18 October 2002Partic of mort/charge * (9 pages)
18 October 2002Partic of mort/charge * (9 pages)
27 June 2002Return made up to 11/06/02; full list of members (7 pages)
27 June 2002Return made up to 11/06/02; full list of members (7 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
30 November 2001Accounts for a small company made up to 30 June 2001 (9 pages)
30 November 2001Accounts for a small company made up to 30 June 2001 (9 pages)
19 June 2001Return made up to 11/06/01; full list of members (6 pages)
19 June 2001Return made up to 11/06/01; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 30 June 2000 (8 pages)
18 October 2000Accounts for a small company made up to 30 June 2000 (8 pages)
22 June 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1999Nc inc already adjusted 17/07/99 (1 page)
24 September 1999Nc inc already adjusted 17/07/99 (1 page)
14 September 1999Nc inc already adjusted 17/07/99 (1 page)
14 September 1999Nc inc already adjusted 17/07/99 (1 page)
14 September 1999Ad 17/07/99--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
14 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 September 1999Ad 17/07/99--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
14 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 August 1999Partic of mort/charge * (6 pages)
31 August 1999Partic of mort/charge * (6 pages)
26 August 1999Registered office changed on 26/08/99 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page)
26 August 1999Registered office changed on 26/08/99 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page)
24 August 1999New secretary appointed;new director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New secretary appointed;new director appointed (2 pages)
24 August 1999New director appointed (2 pages)
1 July 1999Company name changed millbry 241 LTD.\certificate issued on 02/07/99 (2 pages)
1 July 1999Company name changed millbry 241 LTD.\certificate issued on 02/07/99 (2 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Registered office changed on 23/06/99 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
23 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1999Registered office changed on 23/06/99 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
23 June 1999Director resigned (1 page)
11 June 1999Incorporation (16 pages)
11 June 1999Incorporation (16 pages)