Near Strathaven
Deadwaters
Lanarkshire
ML11 0JL
Scotland
Director Name | Linda Marie Mather |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 February 2003) |
Role | Administrator |
Correspondence Address | Darngaber Glassford Strathaven Lanarkshire ML10 6TR Scotland |
Secretary Name | Helen Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 2002) |
Role | Company Director |
Correspondence Address | 67 Glendevron Way Chestnut Grove Motherwell ML1 6PF Scotland |
Secretary Name | William Blair Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 10 February 2003) |
Role | Company Director |
Correspondence Address | Bankhead Farm Roadm Glassford Strathaven ML10 6TR Scotland |
Secretary Name | Linda Marie Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 20 June 2016) |
Role | Company Director |
Correspondence Address | North Priorhill Near Strathaven Deadwaters Lanarkshire Ml11 Ojl |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | fullcircledesignltd.co.uk |
---|---|
Telephone | 024 95236818 |
Telephone region | Coventry |
Registered Address | 13 Hope Street Lanark South Lanarkshire ML11 7NL Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | Over 50 other UK companies use this postal address |
51 at £1 | William Blair Mather 51.00% Ordinary |
---|---|
49 at £1 | Linda Mather 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £673 |
Cash | £49 |
Current Liabilities | £167,409 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
23 January 2004 | Delivered 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 |
---|
29 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2019 | Voluntary strike-off action has been suspended (1 page) |
5 March 2019 | Application to strike the company off the register (3 pages) |
6 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
19 January 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
20 June 2016 | Termination of appointment of Linda Marie Mather as a secretary on 20 June 2016 (1 page) |
20 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Termination of appointment of Linda Marie Mather as a secretary on 20 June 2016 (1 page) |
20 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
19 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
22 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
9 June 2014 | Director's details changed for William Blair Mather on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for William Blair Mather on 9 June 2014 (2 pages) |
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for William Blair Mather on 9 June 2014 (2 pages) |
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
20 February 2014 | Registered office address changed from 5 Station Road Grangemouth Stirlingshire FK3 8DG Scotland on 20 February 2014 (2 pages) |
20 February 2014 | Registered office address changed from 5 Station Road Grangemouth Stirlingshire FK3 8DG Scotland on 20 February 2014 (2 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Registered office address changed from North Priorhill by Deadwaters Near Strathaven Lanarkshire ML11 0JL on 14 July 2011 (1 page) |
14 July 2011 | Registered office address changed from North Priorhill by Deadwaters Near Strathaven Lanarkshire ML11 0JL on 14 July 2011 (1 page) |
21 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
31 July 2009 | Return made up to 01/06/09; full list of members (5 pages) |
31 July 2009 | Return made up to 01/06/09; full list of members (5 pages) |
26 June 2009 | Ad 01/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 June 2009 | Ad 01/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 September 2008 | 01/06/08 no member list (3 pages) |
12 September 2008 | 01/06/08 no member list (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
26 June 2007 | Return made up to 01/06/07; full list of members (6 pages) |
26 June 2007 | Return made up to 01/06/07; full list of members (6 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
8 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 August 2005 | Return made up to 01/06/05; full list of members (6 pages) |
3 August 2005 | Return made up to 01/06/05; full list of members (6 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 January 2005 | Registered office changed on 29/01/05 from: 67 main street bothwell glasgow G71 8ER (1 page) |
29 January 2005 | Registered office changed on 29/01/05 from: 67 main street bothwell glasgow G71 8ER (1 page) |
9 October 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
9 October 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
9 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
9 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
31 January 2004 | Partic of mort/charge * (6 pages) |
31 January 2004 | Partic of mort/charge * (6 pages) |
14 January 2004 | Director's particulars changed (1 page) |
14 January 2004 | Secretary's particulars changed (1 page) |
14 January 2004 | Director's particulars changed (1 page) |
14 January 2004 | Secretary's particulars changed (1 page) |
25 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
5 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
5 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | Secretary resigned (1 page) |
16 July 2002 | Return made up to 01/06/02; full list of members (6 pages) |
16 July 2002 | Return made up to 01/06/02; full list of members (6 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
11 June 2001 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
11 June 2001 | New director appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
1 June 2001 | Incorporation (14 pages) |
1 June 2001 | Incorporation (14 pages) |