Company NameFull Circle Design Limited
Company StatusDissolved
Company NumberSC219738
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameWilliam Blair Mather
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(1 year, 8 months after company formation)
Appointment Duration18 years, 4 months (closed 29 June 2021)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Priorhill
Near Strathaven
Deadwaters
Lanarkshire
ML11 0JL
Scotland
Director NameLinda Marie Mather
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 10 February 2003)
RoleAdministrator
Correspondence AddressDarngaber
Glassford
Strathaven
Lanarkshire
ML10 6TR
Scotland
Secretary NameHelen Li
NationalityBritish
StatusResigned
Appointed07 June 2001(6 days after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 2002)
RoleCompany Director
Correspondence Address67 Glendevron Way
Chestnut Grove
Motherwell
ML1 6PF
Scotland
Secretary NameWilliam Blair Mather
NationalityBritish
StatusResigned
Appointed13 December 2002(1 year, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 10 February 2003)
RoleCompany Director
Correspondence AddressBankhead Farm Roadm
Glassford
Strathaven
ML10 6TR
Scotland
Secretary NameLinda Marie Mather
NationalityBritish
StatusResigned
Appointed10 February 2003(1 year, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 20 June 2016)
RoleCompany Director
Correspondence AddressNorth Priorhill
Near Strathaven
Deadwaters
Lanarkshire
Ml11 Ojl
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitefullcircledesignltd.co.uk
Telephone024 95236818
Telephone regionCoventry

Location

Registered Address13 Hope Street
Lanark
South Lanarkshire
ML11 7NL
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 50 other UK companies use this postal address

Shareholders

51 at £1William Blair Mather
51.00%
Ordinary
49 at £1Linda Mather
49.00%
Ordinary

Financials

Year2014
Net Worth£673
Cash£49
Current Liabilities£167,409

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

23 January 2004Delivered on: 31 January 2004
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

29 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
12 March 2019Voluntary strike-off action has been suspended (1 page)
5 March 2019Application to strike the company off the register (3 pages)
6 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
22 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
22 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
20 June 2016Termination of appointment of Linda Marie Mather as a secretary on 20 June 2016 (1 page)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Termination of appointment of Linda Marie Mather as a secretary on 20 June 2016 (1 page)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
22 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
22 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
9 June 2014Director's details changed for William Blair Mather on 9 June 2014 (2 pages)
9 June 2014Director's details changed for William Blair Mather on 9 June 2014 (2 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Director's details changed for William Blair Mather on 9 June 2014 (2 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
20 February 2014Registered office address changed from 5 Station Road Grangemouth Stirlingshire FK3 8DG Scotland on 20 February 2014 (2 pages)
20 February 2014Registered office address changed from 5 Station Road Grangemouth Stirlingshire FK3 8DG Scotland on 20 February 2014 (2 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
14 July 2011Registered office address changed from North Priorhill by Deadwaters Near Strathaven Lanarkshire ML11 0JL on 14 July 2011 (1 page)
14 July 2011Registered office address changed from North Priorhill by Deadwaters Near Strathaven Lanarkshire ML11 0JL on 14 July 2011 (1 page)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
31 July 2009Return made up to 01/06/09; full list of members (5 pages)
31 July 2009Return made up to 01/06/09; full list of members (5 pages)
26 June 2009Ad 01/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 June 2009Ad 01/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 September 200801/06/08 no member list (3 pages)
12 September 200801/06/08 no member list (3 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
26 June 2007Return made up to 01/06/07; full list of members (6 pages)
26 June 2007Return made up to 01/06/07; full list of members (6 pages)
13 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
13 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 June 2006Return made up to 01/06/06; full list of members (6 pages)
8 June 2006Return made up to 01/06/06; full list of members (6 pages)
14 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 August 2005Return made up to 01/06/05; full list of members (6 pages)
3 August 2005Return made up to 01/06/05; full list of members (6 pages)
22 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 January 2005Registered office changed on 29/01/05 from: 67 main street bothwell glasgow G71 8ER (1 page)
29 January 2005Registered office changed on 29/01/05 from: 67 main street bothwell glasgow G71 8ER (1 page)
9 October 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
9 October 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
9 June 2004Return made up to 01/06/04; full list of members (6 pages)
9 June 2004Return made up to 01/06/04; full list of members (6 pages)
31 January 2004Partic of mort/charge * (6 pages)
31 January 2004Partic of mort/charge * (6 pages)
14 January 2004Director's particulars changed (1 page)
14 January 2004Secretary's particulars changed (1 page)
14 January 2004Director's particulars changed (1 page)
14 January 2004Secretary's particulars changed (1 page)
25 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
25 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 June 2003Return made up to 01/06/03; full list of members (6 pages)
5 June 2003Return made up to 01/06/03; full list of members (6 pages)
18 February 2003Director resigned (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003Director resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003New director appointed (2 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002Secretary resigned (1 page)
16 December 2002New secretary appointed (2 pages)
16 December 2002Secretary resigned (1 page)
16 July 2002Return made up to 01/06/02; full list of members (6 pages)
16 July 2002Return made up to 01/06/02; full list of members (6 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
11 June 2001Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
11 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Director resigned (1 page)
1 June 2001Incorporation (14 pages)
1 June 2001Incorporation (14 pages)