Bearsden
Glasgow
Strathclyde
G61 2AD
Scotland
Director Name | Mr John Francis Herrick |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | Scotland |
Correspondence Address | 87 Kelvin Court Glasgow G12 0AH Scotland |
Director Name | Mr Angus Neil Macinnes |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 19 Upper Glenfinlas Street Helensburgh Dunbartonshire G84 7HE Scotland |
Secretary Name | Mr John Francis Herrick |
---|---|
Status | Current |
Appointed | 23 March 2012(10 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 30 Loanbank Quadrant Glasgow G51 3HZ Scotland |
Secretary Name | Mrs Mary Macinnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 19 Upper Glenfinlas Street Helensburgh Dunbartonshire G84 7HE Scotland |
Director Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | circlepublications.com |
---|---|
Telephone | 0141 4454562 |
Telephone region | Glasgow |
Registered Address | 34 Loanbank Quadrant Glasgow G51 3HZ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Year | 2014 |
---|---|
Net Worth | -£152 |
Cash | £1,666 |
Current Liabilities | £1,818 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
8 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
---|---|
23 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 February 2016 | Annual return made up to 1 February 2016 no member list (5 pages) |
5 February 2015 | Annual return made up to 1 February 2015 no member list (5 pages) |
5 February 2015 | Annual return made up to 1 February 2015 no member list (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
21 March 2014 | Annual return made up to 1 February 2014 no member list (5 pages) |
21 March 2014 | Annual return made up to 1 February 2014 no member list (5 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 February 2013 | Annual return made up to 1 February 2013 no member list (5 pages) |
26 February 2013 | Annual return made up to 1 February 2013 no member list (5 pages) |
24 March 2012 | Appointment of Mr John Francis Herrick as a secretary (2 pages) |
24 March 2012 | Termination of appointment of Mary Macinnes as a secretary (1 page) |
2 March 2012 | Annual return made up to 1 February 2012 no member list (5 pages) |
2 March 2012 | Annual return made up to 1 February 2012 no member list (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 February 2011 | Annual return made up to 1 February 2011 no member list (5 pages) |
17 February 2011 | Annual return made up to 1 February 2011 no member list (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 March 2010 | Director's details changed for Andrew Mushet on 1 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 1 February 2010 no member list (4 pages) |
12 March 2010 | Director's details changed for John Francis Herrick on 1 February 2010 (2 pages) |
12 March 2010 | Director's details changed for John Francis Herrick on 1 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 1 February 2010 no member list (4 pages) |
12 March 2010 | Director's details changed for Andrew Mushet on 1 February 2010 (2 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 February 2009 | Annual return made up to 01/02/09 (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 April 2008 | Annual return made up to 01/02/08 (3 pages) |
16 April 2008 | Location of register of members (1 page) |
29 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 March 2007 | Annual return made up to 01/02/07 (4 pages) |
18 December 2006 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
20 February 2006 | Annual return made up to 01/02/06 (4 pages) |
28 November 2005 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
16 February 2005 | Annual return made up to 01/02/05 (4 pages) |
11 January 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
2 February 2004 | Annual return made up to 01/02/04
|
5 January 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
21 March 2003 | Annual return made up to 01/02/03 (4 pages) |
12 February 2003 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Secretary resigned;director resigned (1 page) |
1 February 2002 | Incorporation (18 pages) |